NEW PALTZ TRAVEL CENTER, INC.

Name: | NEW PALTZ TRAVEL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1992 (33 years ago) |
Entity Number: | 1618804 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 41 Main St, Unit 485, NEW PALTZ, NY, United States, 12561 |
Principal Address: | 41 Main St, Unit 485, New Paltz, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN B GILLETTE | Chief Executive Officer | 41 MAIN ST., UNIT 485, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
NEW PALTZ TRAVEL CENTER, INC. | DOS Process Agent | 41 Main St, Unit 485, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 41 MAIN ST., UNIT 485, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 43 N CHESTNUT ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2024-08-28 | Address | 43 N CHESTNUT ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2024-08-28 | Address | 43 N CHESTNUT ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2014-03-31 | 2016-03-07 | Address | 15 PLATTEKILL AVE., NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003731 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
200309061132 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
160307006433 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140331006171 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120504002605 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State